Search icon

BENNETT'S BICYCLES, INC.

Company Details

Name: BENNETT'S BICYCLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1973 (52 years ago)
Entity Number: 256854
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 517 JEWETT AVENUE, STATEN ISLAND, NY, United States, 10314
Principal Address: 517 JEWETT AVENUE, STATEN ISLAND, NY, United States, 10302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE BENNETT Chief Executive Officer 517 JEWETT AVENUE, STATEN ISLAND, NY, United States, 10302

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 517 JEWETT AVENUE, STATEN ISLAND, NY, United States, 10314

Agent

Name Role Address
GEORGE J. BENNETT Agent 177 LANDER AVE., STATEN ISLAND, NY, 10301

History

Start date End date Type Value
1995-06-12 2011-07-06 Address 517 JEWETT AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
1995-06-12 2011-07-06 Address 517 JEWETT AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)
1995-06-12 2011-07-06 Address 517 JEWETT AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1973-03-20 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-03-20 1995-06-12 Address 517 JEWETT AVE., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110706002577 2011-07-06 BIENNIAL STATEMENT 2011-03-01
070510002239 2007-05-10 BIENNIAL STATEMENT 2007-03-01
C329637-2 2003-04-07 ASSUMED NAME CORP DISCONTINUANCE 2003-04-07
030304002648 2003-03-04 BIENNIAL STATEMENT 2003-03-01
C306652-2 2001-09-04 ASSUMED NAME CORP INITIAL FILING 2001-09-04
970418002219 1997-04-18 BIENNIAL STATEMENT 1997-03-01
950612002373 1995-06-12 BIENNIAL STATEMENT 1994-03-01
A58430-6 1973-03-20 CERTIFICATE OF INCORPORATION 1973-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3350577103 2020-04-11 0202 PPP 517 Jewett Avenue, Staten Island, NY, 10302-2615
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10302-2615
Project Congressional District NY-11
Number of Employees 3
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12145.97
Forgiveness Paid Date 2021-07-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State